Advanced company searchLink opens in new window

BARRIE TANKEL HOLDINGS LIMITED

Company number 04512398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 222.200002
15 Apr 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 222.20
07 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 211.1
19 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 211.10
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Aug 2012 SH02 Sub-division of shares on 15 August 2012
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Kevin John Paul Quinn on 29 June 2012
03 Jul 2012 CH01 Director's details changed for Mr Chaim Charles Halvieim on 29 June 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mr John Gerard Brennan on 29 June 2010
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009